BRAISHFIELD MANOR ESTATE LIMITED: Filings

  • Overview

    Company NameBRAISHFIELD MANOR ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC059221
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BRAISHFIELD MANOR ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland to 15 Mcglashan Gardens 15 Mcglashan Gardens Crieff Perth & Kinross PH7 3FF on Feb 02, 2026

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Oct 26, 2025 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated Oct 26, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 26, 2024

    3 pagesRP04CS01

    26/10/24 Statement of Capital gbp 9750000

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 03, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 03/12/2024
    Dec 05, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 05/12/2024

    Notification of Braishfield Farming Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Cessation of Thornwood Group Holdings Limited as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Notification of Thornwood Group Holdings Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Cessation of Thornwood Investments Limited as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Increasing the company share capital 21/10/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Andrew James Alastair Dunn as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Andrew James Alastair Dunn as a secretary on Oct 30, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 9,750,000
    3 pagesSH01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Appointment of Mrs Sandra Pauline Dunn as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Mr Alastair Andrew Dunn as a director on Apr 01, 2023

    2 pagesAP01

    Registered office address changed from Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on Mar 17, 2023

    1 pagesAD01

    Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Innerwick Ferntower Road Crieff Perth & Kinross PH7 3DH on Mar 16, 2023

    1 pagesAD01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0